Search icon

POCICAS REALTY CORP.

Company Details

Name: POCICAS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2006 (19 years ago)
Date of dissolution: 18 Jun 2007
Entity Number: 3303519
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 45-06 LITTLE NECK PKWY STE 204, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-06 LITTLE NECK PKWY STE 204, LITTLE NECK, NY, United States, 11363

Filings

Filing Number Date Filed Type Effective Date
070618000562 2007-06-18 CERTIFICATE OF DISSOLUTION 2007-06-18
060110000382 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059737707 2020-05-01 0202 PPP 4506 LITTLE NECK PKY 204, LITTLE NECK, NY, 11362
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24585
Loan Approval Amount (current) 24585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24902.23
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State